Search icon

VALOR ROBOTICS, LLC

Company Details

Entity Name: VALOR ROBOTICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L18000061932
FEI/EIN Number 82-4764545
Address: 506 Fentress Blvd., Suite H, Daytona Beach, FL, 32114, US
Mail Address: 506 Fentress Blvd., Suite H, Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
GANGADHARAN SATHYA Agent 506 Fentress Blvd., Suite H, Daytona Beach, FL, 32114

Co

Name Role Address
SATHYANARAYAN MANJULA Co 506 Fentress Blvd., Suite H, Daytona Beach, FL, 32114

Officer

Name Role Address
SATHYANARAYAN MANJULA Officer 506 Fentress Blvd., Suite H, Daytona Beach, FL, 32114

Foun

Name Role Address
Gangadharan Sathya Foun 506 FENTRESS BLVD., SUITE H, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-22 GANGADHARAN, SATHYA No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-22 506 Fentress Blvd., Suite H, Daytona Beach, FL 32114 No data
LC AMENDMENT AND NAME CHANGE 2022-06-15 VALOR ROBOTICS, LLC No data
CHANGE OF MAILING ADDRESS 2022-06-15 506 Fentress Blvd., Suite H, Daytona Beach, FL 32114 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 506 Fentress Blvd., Suite H, Daytona Beach, FL 32114 No data
LC AMENDMENT 2018-05-29 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-22
LC Amendment and Name Change 2022-06-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-04
LC Amendment 2018-05-29
Florida Limited Liability 2018-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State